DOLYBONT RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 02672669 |
Category | Private Limited Company |
Incorporated | 02 Jan 1992 |
Age | 32 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
DOLYBONT RESIDENTS LIMITED is an active private limited company with number 02672669. It was incorporated 32 years, 4 months, 30 days ago, on 02 January 1992. The company address is Willow Lodge Willow Lodge, Llandrindod Wells, LD1 5SL, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Collins
Appointment date: 2018-03-20
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Address
Type: AD01
New address: Willow Lodge Crossgates Road Llandrindod Wells LD1 5SL
Change date: 2017-02-24
Old address: 2 Dolybont St. Harmon Rhayader Powys LD6 5LZ
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Appoint person secretary company with name date
Date: 04 Jan 2017
Action Date: 10 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter David Hughes
Appointment date: 2016-05-10
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mark Jackson
Termination date: 2016-05-10
Documents
Termination secretary company with name termination date
Date: 18 Jul 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-10
Officer name: Andrew Mark Jackson
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Appoint person secretary company with name
Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Mark Jackson
Documents
Appoint person secretary company with name date
Date: 01 Feb 2016
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-28
Officer name: Mr Andrew Mark Jackson
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Old address: 2 Dolybont St. Harmon Rhayader Powys LD6 5LZ Wales
New address: 2 Dolybont St. Harmon Rhayader Powys LD6 5LZ
Change date: 2016-01-29
Documents
Appoint person director company with name date
Date: 29 Jan 2016
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-28
Officer name: Mr Peter John Hunt
Documents
Termination secretary company with name termination date
Date: 29 Jan 2016
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerald Martin Lavelle
Termination date: 2015-02-28
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madeleine Patricia Lavelle
Termination date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-29
Old address: 3 Dolybont St Harmon Rhayader Powys LD6 5LZ
New address: 2 Dolybont St. Harmon Rhayader Powys LD6 5LZ
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Andrew Mark Jackson
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gerald Martin Lavelle
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Madeleine Patricia Lavelle
Change date: 2010-01-11
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barbara hunt
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter hunt
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 02/04/2008 from 7 dolybont st. Harmon rhayader powys LD6 5LZ
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed gerald martin lavelle
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrew jackson
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 21/07/04 from: rowans tir gaia rhayader powys LD6 5DY
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed helygen way residents LIMITED\certificate issued on 23/03/04
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type full
Date: 12 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; no change of members
Documents
Legacy
Date: 26 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 09 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 03 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; no change of members
Documents
Accounts with accounts type small
Date: 18 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; no change of members
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/94; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/93; full list of members
Documents
Legacy
Date: 26 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 10/06/92--------- £ si 8@1=8 £ ic 10/18
Documents
Legacy
Date: 30 Jun 1992
Category: Capital
Type: 88(2)R
Description: Ad 10/06/92--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 11 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
C/O NORTON, SHAW & NATHAN,MANCHESTER SQ,W1M 5RD
Number: | 01041606 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE EDINBURGH WOOLLEN MILL LIMITED,LANGHOLM,DG13 0EB
Number: | SC346445 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARTERS LANE,MILTON KEYNES,MK11 3ER
Number: | 11840086 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANESBURY HOUSE,LUTON,LU1 1PP
Number: | 06520142 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7, BRIAR RHYDDING HOUSE BRIAR RHYDDING,SHIPLEY,BD17 7JW
Number: | 08776544 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VICTORIA BAR, 80 PAISLEY,RENFREW,PA4 8EY
Number: | SC181379 |
Status: | ACTIVE |
Category: | Private Limited Company |